UKBizDB.co.uk

SETTLE HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Settle House Limited. The company was founded 18 years ago and was given the registration number 05538140. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SETTLE HOUSE LIMITED
Company Number:05538140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:29a Crown Street, Brentwood, Essex, United Kingdom, CM14 4BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a Crown Street, Brentwood, England, CM14 4BA

Secretary27 April 2017Active
Settle House, The Street, Petham, Canterbury, England, CT4 5QU

Director16 August 2005Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Secretary06 January 2009Active
17 Pamela Gardens, Pinner, HA5 2QU

Secretary01 August 2006Active
157 Bury Street, Ruislip, HA4 7TQ

Secretary16 August 2005Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR

Director10 September 2014Active
64 Hillside Road, Northwood, HA6 1QB

Director16 August 2005Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director06 January 2009Active

People with Significant Control

Mr Philip Russell Collins
Notified on:29 June 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Settle House, The Street, Canterbury, England, CT4 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin James Brougham
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Jubilee House, 3 The Drive, Brentwood, CM13 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Scott Michael Seaman Digby Collins
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Settle House, The Street, Canterbury, England, CT4 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

Change registered office address company with date old address new address.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Change person secretary company with change date.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person secretary company with change date.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-06-08Resolution

Resolution.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-05-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.